Linlithgow
West Lothian
EH49 6AS
Scotland
Secretary Name | Edith Mary McDowall |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 2010(9 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Peter Wood |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Economic Consultant |
Country of Residence | Scotland |
Correspondence Address | 54 Morningside Drive Edinburgh EH10 5NF Scotland |
Director Name | Mrs Lindsay Wood |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 22 July 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 54 Morningside Drive Edinburgh EH10 5NF Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Website | www.optimaleconomics.co.uk |
---|---|
Telephone | 0131 2208461 |
Telephone region | Edinburgh |
Registered Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,169 |
Cash | £66,681 |
Current Liabilities | £74,232 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
5 September 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
20 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
13 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
16 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
7 June 2021 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
21 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
29 July 2019 | Resolutions
|
24 July 2019 | Termination of appointment of Lindsay Wood as a director on 22 July 2019 (1 page) |
24 July 2019 | Cessation of Lindsay Wood as a person with significant control on 6 June 2019 (1 page) |
17 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
12 July 2019 | Purchase of own shares. (2 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
29 May 2019 | Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page) |
28 March 2019 | Cessation of Peter Wood as a person with significant control on 1 February 2019 (1 page) |
28 March 2019 | Notification of Lindsay Wood as a person with significant control on 21 March 2019 (2 pages) |
21 March 2019 | Appointment of Mrs Lindsay Wood as a director on 21 March 2019 (2 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 February 2019 | Termination of appointment of Peter Wood as a director on 1 February 2019 (1 page) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
11 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Director's details changed for Edith Mary Mcdowall on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Edith Mary Mcdowall on 10 June 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 June 2010 | Appointment of Edith Mary Mcdowall as a director (1 page) |
15 June 2010 | Appointment of Edith Mary Mcdowall as a director (1 page) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Peter Wood on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Peter Wood on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter Wood on 5 June 2010 (2 pages) |
13 April 2010 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
13 April 2010 | Appointment of Edith Mary Mcdowall as a secretary (3 pages) |
13 April 2010 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
13 April 2010 | Appointment of Edith Mary Mcdowall as a secretary (3 pages) |
24 August 2009 | Ad 11/08/09-11/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
24 August 2009 | Ad 11/08/09-11/08/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
5 June 2009 | Incorporation (38 pages) |
5 June 2009 | Incorporation (38 pages) |